Shortcuts

Nova Medical Finance Limited

Type: NZ Limited Company (Ltd)
9429035184157
NZBN
1556133
Company Number
Registered
Company Status
Current address
7 Lister Street
Point Chevalier
Auckland 1022
New Zealand
Physical & registered & service address used since 11 Sep 2006
Po Box 2024
Shortland Street
Auckland 1140
New Zealand
Postal address used since 05 Sep 2019
7 Lister Street
Point Chevalier
Auckland 1022
New Zealand
Office & delivery address used since 05 Sep 2019

Nova Medical Finance Limited, a registered company, was registered on 10 Sep 2004. 9429035184157 is the number it was issued. The company has been managed by 8 directors: David Parry Erin Rhind - an active director whose contract began on 10 Sep 2004,
Phoebe Stella Maria Elsley - an active director whose contract began on 06 Oct 2020,
Stephen Robert Reid - an active director whose contract began on 18 Feb 2021,
Hadley Mclachlan - an inactive director whose contract began on 20 Oct 2006 and was terminated on 27 Jan 2020,
Shaneel Deo - an inactive director whose contract began on 10 Dec 2006 and was terminated on 27 Jan 2020.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Po Box 2024, Shortland Street, Auckland, 1140 (types include: postal, office).
Nova Medical Finance Limited had been using 26 Gills Road, Howick, Auckland as their physical address up until 11 Sep 2006.
Previous aliases used by this company, as we found at BizDb, included: from 10 Sep 2004 to 04 Sep 2006 they were named Denovo Medical Finance Limited.
A total of 1264 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 874 shares (69.15 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 63 shares (4.98 per cent). Lastly we have the 3rd share allocation (132 shares 10.44 per cent) made up of 1 entity.

Addresses

Principal place of activity

7 Lister Street, Point Chevalier, Auckland, 1022 New Zealand


Previous address

Address #1: 26 Gills Road, Howick, Auckland

Physical & registered address used from 10 Sep 2004 to 11 Sep 2006

Contact info
64 21 619139
05 Sep 2019 Phone
davidrhind@novamedical.co.nz
05 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.novamedical.co.nz
05 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1264

Annual return filing month: August

Annual return last filed: 18 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 874
Entity (NZ Limited Company) Rhind Medical Limited
Shareholder NZBN: 9429034278185
Point Chevalier
Auckland
Shares Allocation #2 Number of Shares: 63
Individual Donelley, Hayden John Rd4
Papakura
2584
New Zealand
Shares Allocation #3 Number of Shares: 132
Individual Deo, Shaneel Eden Terrace
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 63
Individual Rhind, Phoebe Stella Maria Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #5 Number of Shares: 132
Entity (NZ Limited Company) Mclachlan Enterprises Limited
Shareholder NZBN: 9429035880677
Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rhind, David Parry Erin Point Chevalier
Auckland
Entity Salus Dental Solutions Limited
Shareholder NZBN: 9429034294703
Company Number: 1770365
Individual Mctamney, Jim Rotorua
Individual Mctamney, Nerroly Rotorua
Entity Salus Dental Solutions Limited
Shareholder NZBN: 9429034294703
Company Number: 1770365
Individual Mctamney, Moya Rotorua
Individual Mctamney, Gaye Rotorua
Individual Phillips, Eden Howick
Auckland

Ultimate Holding Company

Rhind Medical Limited
Name
Ltd
Type
1774752
Ultimate Holding Company Number
NZ
Country of origin
7 Lister Street
Point Chevalier
Auckland 1022
New Zealand
Address
Directors

David Parry Erin Rhind - Director

Appointment date: 10 Sep 2004

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 10 Sep 2004


Phoebe Stella Maria Elsley - Director

Appointment date: 06 Oct 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Oct 2020


Stephen Robert Reid - Director

Appointment date: 18 Feb 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 18 Feb 2021


Hadley Mclachlan - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 27 Jan 2020

Address: Matua, Tauranga, 3110 New Zealand

Address used since 20 Oct 2006

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Oct 2018


Shaneel Deo - Director (Inactive)

Appointment date: 10 Dec 2006

Termination date: 27 Jan 2020

Address: Balmoral, Auckland, 1022 New Zealand

Address used since 01 Aug 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Sep 2019


Craig Mctamney - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 31 Jul 2009

Address: Rotorua,

Address used since 20 Oct 2006


Saad Al-mozany - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 11 Apr 2008

Address: 2 Beach Road, Auckland,

Address used since 20 Oct 2006


Eden Phillips - Director (Inactive)

Appointment date: 10 Sep 2004

Termination date: 01 Sep 2006

Address: Howick, Auckland,

Address used since 10 Sep 2004

Nearby companies

Nova Holdings Limited
7 Lister Street

Rhind Medical Limited
7 Lister Street

Stewmac Distributors Limited
67 Dignan Street

Stewart Family Property Holdings Limited
2 Lynch Street

Auckland Heart Specialists Limited
2 Lynch Street

Feed It Limited
Flat 1, 57 Dignan Street